Company NameLion Norwestern Foods Limited
Company StatusDissolved
Company Number00679835
CategoryPrivate Limited Company
Incorporation Date6 January 1961(63 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 4 months ago)
Previous NameLion Speciality Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Wong
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 July 1999(38 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 04 November 2003)
RoleAttorney At Law
Correspondence Address8 Royal Gardens
Bowdon
Altrincham
Cheshire
WA14 3GX
Director NameMr Eric Fantozzi
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(31 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 16 June 1992)
RoleCompany Director
Correspondence AddressCroft House 9 Croft Road
Evesham
Worcestershire
WR11 4NE
Director NameAnthony Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(31 years, 4 months after company formation)
Appointment Duration7 years (resigned 24 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Secretary NameAnthony Lewis
NationalityBritish
StatusResigned
Appointed25 May 1992(31 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Director NamePeter Stephen Roe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(31 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Secretary NameMs Christine Mary Ward
NationalityCanadian
StatusResigned
Appointed17 December 1992(31 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 October 1993)
RoleCompany Director
Correspondence Address245 Hollins Lane
Hollins
Bury
Lancashire
BL9 8AS
Director NameGeoffrey Charles Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(32 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 May 1998)
RoleGeneral Manager
Correspondence AddressLodge Barn
Grimscote
Towcester
Northamptonshire
NN12 8LH
Secretary NamePeter Stephen Roe
NationalityBritish
StatusResigned
Appointed08 October 1993(32 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Secretary NameAngela Michelle Blair
NationalityBritish
StatusResigned
Appointed31 December 1994(34 years after company formation)
Appointment Duration8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressWoodvale Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameStephen Derek Vincent
NationalityBritish
StatusResigned
Appointed10 December 1996(35 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Director NameStephen Derek Vincent
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(39 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2002)
RoleChartered Accountant
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Secretary NamePeter McGowan
NationalityBritish
StatusResigned
Appointed24 April 2002(41 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 October 2002)
RoleCompany Director
Correspondence Address45 Station Road
Hesketh Bank
Southport
PR4 6SP

Location

Registered AddressFaraday Road
Astmoor
Runcorn
Cheshire
WA7 1PE
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2014
Net Worth£344,407

Accounts

Latest Accounts31 March 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
23 January 2003Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned;director resigned (1 page)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 December 2001Return made up to 05/12/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
18 December 2000Return made up to 05/12/00; full list of members (6 pages)
18 August 2000Secretary's particulars changed;director's particulars changed (1 page)
17 July 2000New director appointed (2 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
10 December 1999Return made up to 05/12/99; full list of members (6 pages)
22 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
10 December 1998Return made up to 05/12/98; no change of members (4 pages)
15 June 1998Director resigned (1 page)
31 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
26 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
23 December 1997Return made up to 05/12/97; no change of members (4 pages)
10 December 1997Company name changed lion speciality foods LIMITED\certificate issued on 11/12/97 (2 pages)
18 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
23 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 December 1995Return made up to 05/12/95; no change of members (4 pages)